Backwell
Bristol
Avon
BS48 3PN
Director Name | Laurence Michael Prince |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 26 Stradbroke Drive Chigwell Essex IG7 5QY |
Secretary Name | Josephine Prince |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 February 2002) |
Role | Secretary |
Correspondence Address | 26 Stradbroke Drive Chigwell Essex IG7 5QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2000 | Return made up to 08/05/00; full list of members (6 pages) |
15 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
8 July 1998 | Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
25 June 1998 | Memorandum and Articles of Association (9 pages) |
22 June 1998 | Company name changed listchart LIMITED\certificate issued on 23/06/98 (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
8 May 1998 | Incorporation (13 pages) |